Entity Name: | ISANA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 14 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | P13000020270 |
FEI/EIN Number | APPLIED FOR |
Address: | 8004 NW 154 Street, Miami Lakes, FL, 33016, US |
Mail Address: | 8004 NW 154 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISANA INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 462213534 | 2020-04-16 | ISANA INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-16 |
Name of individual signing | ALEXANDER PETRUZZELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9548894522 |
Plan sponsor’s address | 4581 WESTON ROAD NUM 221, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2019-08-19 |
Name of individual signing | ALEXANDER PETRUZZELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9548894522 |
Plan sponsor’s address | 4581 WESTON ROAD NUM 221, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2018-04-24 |
Name of individual signing | ALEXANDER PETRUZZELLI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
De La Hoz & Associates | Agent | 782 NW 42 Ave, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
PETRUZZELLI ALEXANDER | President | 4581 WESTON ROAD 221, FORT LAUDERDALE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 8004 NW 154 Street, Suite 210, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 8004 NW 154 Street, Suite 210, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 782 NW 42 Ave, Suite 341, Miami, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | De La Hoz & Associates | No data |
AMENDMENT | 2016-10-06 | No data | No data |
ARTICLES OF CORRECTION | 2013-03-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-08 |
Off/Dir Resignation | 2016-12-19 |
Amendment | 2016-10-06 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State